This company is commonly known as No 29 Management Co (eastgate) Limited. The company was founded 24 years ago and was given the registration number 03873683. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NO 29 MANAGEMENT CO (EASTGATE) LIMITED |
---|---|---|
Company Number | : | 03873683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 01 June 2021 | Active |
Town Centre House, Merrion Centre, Leeds, LS2 8LY | Director | 06 February 2008 | Active |
61 Greenwood Mount, Leeds, LS6 4LG | Secretary | 28 March 2003 | Active |
21 Shadwell Park Drive, Leeds, LS17 8TT | Secretary | 09 November 1999 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 01 February 2011 | Active |
18, Boothstown Drive, Worsley, Manchester, M28 1UF | Secretary | 22 June 2009 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 06 February 2008 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 12 April 2014 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 13 June 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 November 1999 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 06 February 2008 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 06 February 2008 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 10 July 2017 | Active |
18 Shadwell Park Court, Leeds, LS17 8TS | Director | 09 November 1999 | Active |
29 Sandmoor Lane, Leeds, LS17 7EA | Director | 29 January 2001 | Active |
21 Shadwell Park Drive, Leeds, LS17 8TT | Director | 09 November 1999 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 12 April 2010 | Active |
Town Centre House, Merrion Centre, Leeds, LS2 8LY | Director | 06 February 2008 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 06 February 2008 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 20 November 2018 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 November 1999 | Active |
Tassgander Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Centre House, Merrion Centre, Leeds, England, LS2 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Termination secretary company with name termination date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.